WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED
Overview
Company Name | WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03997920 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED located?
Registered Office Address | C/O Mrs E James Loughrigg The Crescent NE41 8HU Wylam England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Appointment of Dr Sarah-Jane Strachan as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Phillip Coupe as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from Lakes Holiday Ltd C/O Jack Coupe and Sons Ltd Hackworth Industrial Park Shildon Co Durham DL4 1HG England to C/O Mrs E James Loughrigg the Crescent Wylam NE41 8HU on Feb 27, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Apartment 8 4 Aigburth Drive Liverpool L17 3AW to Lakes Holiday Ltd C/O Jack Coupe and Sons Ltd Hackworth Industrial Park Shildon Co Durham DL4 1HG on Feb 06, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Martin Phillip Coupe as a director on Jan 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Kirkham as a secretary on Jan 10, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Helen Kirkham as a director on Jan 10, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Elaine Paradise | Director | The Crescent NE41 8HU Wylam Loughrigg Northumberland Great Britain | Great Britiain | British | Relationship Counsellor/Mental Health Professional | 141326590001 | ||||
KUBIAK, Victoria Elizabeth | Director | Old Church Road BS21 7TU Clevedon 164 North Somerset United Kingdom | United Kingdom | British | Nutritional And Health Care Therapist | 44089410002 | ||||
RALPH, Hugh Ivor, Dr | Director | High Lorton CA13 9UL Cockermouth School House Cumbria United Kingdom | United Kingdom | British | Retired | 188237650001 | ||||
STAPLETON, Avril Joy | Director | Kirkstone Road LA22 9EL Ambleside Sherwood Cumbria England | England | British | Retired | 197205320001 | ||||
STRACHAN, Sarah-Jane, Dr | Director | Loughrigg The Crescent NE41 8HU Wylam C/O Mrs E James England | England | British | Corporate Trainer | 316751370001 | ||||
CROMPTON, John Richard Mark | Secretary | Briery Parrock Clappersgate LA22 9NE Ambleside Cumbria | British | Solicitor | 91697730001 | |||||
KIRKHAM, Helen | Secretary | 4 Aigburth Drive L17 3AW Liverpool Apartment 8 Merseyside | 151142070001 | |||||||
WADE, Hilary Susan | Secretary | Quineys Corner Binton Road CV37 8PT Welford On Avon Warwickshire | British | Registered Nurse | 78996830001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
AMPHLETT, Richard John Philip | Director | 1 Red Howe Loweswater CA13 0RR Cockermouth 1 Cumbria England | England | British | Software Engineer | 175506280001 | ||||
CHOPPING, Gail Peta | Director | Chequers Stane Street RH14 9AG Five Oaks West Sussex | British | Self Employed | 79004560001 | |||||
COUPE, Martin Phillip | Director | C/O Jack Coupe And Sons Ltd Hackworth Industrial Park DL4 1HG Shildon Lakes Holiday Ltd County Durham England | United Kingdom | British | Company Director | 137959230001 | ||||
CROMPTON, John Richard Mark | Director | Briery Parrock Clappersgate LA22 9NE Ambleside Cumbria | British | Solicitor | 91697730001 | |||||
KIRKHAM, Helen | Director | 4 Aigburth Drive Sefton Park L17 3AW Liverpool Apartment 8 Merseyside | United Kingdom | British | Chartered Surveyor | 86903110004 | ||||
KUBIAK, George Stefan | Director | The Chantry 164 Old Church Road Cleveland BS21 7TU Bristol | United Kingdom | British | Partner | 84288550001 | ||||
MAYER, Errol Dudley | Director | 28 Beacon Buildings Yard 23 Stramongate LA9 4BD Kendal Cumbria | British | Property Management | 39574170002 | |||||
SELLICK, Stephen James | Director | 6 Bowen Close WA8 9GL Widnes Cheshire | United Kingdom | British | Marketing | 78997030001 | ||||
WADE, Hilary Susan | Director | Binton Road Welford-On-Avon CV37 8PT Stratford-Upon Avon The Corner House Warwickshire United Kingdom | United Kingdom | British | Practice Nurse | 78996830002 | ||||
WADE, Martin John | Director | 2 Clarendon Road AL5 4NS Harpenden Hertfordshire | United Kingdom | British | Chartered Surveyor | 1788830001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0